- Company Overview for VOXSMART LIMITED (05691475)
- Filing history for VOXSMART LIMITED (05691475)
- People for VOXSMART LIMITED (05691475)
- Charges for VOXSMART LIMITED (05691475)
- Registers for VOXSMART LIMITED (05691475)
- More for VOXSMART LIMITED (05691475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
23 Sep 2016 | AP03 | Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
04 Aug 2016 | TM02 | Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016 | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
01 Aug 2016 | TM01 | Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mrs Nicola Claire Palios on 31 March 2015 | |
21 Jan 2016 | AP01 | Appointment of Mr Michael Laven as a director on 15 January 2016 | |
29 Oct 2015 | AP01 | Appointment of Mr Alex Birchall as a director on 23 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
29 Apr 2015 | AD01 | Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 April 2015
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
29 Apr 2015 | AD01 | Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
19 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
09 Dec 2014 | AP01 | Appointment of Mr Oliver William Blower as a director on 8 December 2014 | |
27 Oct 2014 | SH02 | Sub-division of shares on 29 August 2014 | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|